|
|
15 May 2024
|
15 May 2024
Final Gazette dissolved following liquidation
|
|
|
15 Feb 2024
|
15 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Feb 2023
|
18 Feb 2023
Liquidators' statement of receipts and payments to 20 December 2022
|
|
|
13 Feb 2023
|
13 Feb 2023
Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023
|
|
|
24 Feb 2022
|
24 Feb 2022
Liquidators' statement of receipts and payments to 20 December 2021
|
|
|
31 Jan 2022
|
31 Jan 2022
Resignation of a liquidator
|
|
|
26 Feb 2021
|
26 Feb 2021
Liquidators' statement of receipts and payments to 20 December 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Liquidators' statement of receipts and payments to 20 December 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Removal of liquidator by court order
|
|
|
16 Jul 2019
|
16 Jul 2019
Appointment of a voluntary liquidator
|
|
|
02 Mar 2019
|
02 Mar 2019
Liquidators' statement of receipts and payments to 20 December 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from 7 Telford Court Chestergates Business Park Chester Cheshire CH1 6LT to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 12 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Appointment of a voluntary liquidator
|
|
|
09 Jan 2018
|
09 Jan 2018
Resolutions
|
|
|
09 Jan 2018
|
09 Jan 2018
Statement of affairs
|
|
|
07 Jun 2017
|
07 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Registration of a charge with Charles court order to extend. Charge code 052586830003, created on 27 March 2014
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Director's details changed for Harry Paul Jarvis on 20 August 2015
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
|